CENTRAL NETWORKS AND TECHNOLOGIES LIMITED
Overview
Company Name | CENTRAL NETWORKS AND TECHNOLOGIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02604843 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CENTRAL NETWORKS AND TECHNOLOGIES LIMITED?
- Information technology consultancy activities (62020) / Information and communication
Where is CENTRAL NETWORKS AND TECHNOLOGIES LIMITED located?
Registered Office Address | Byron House Green Lane OL10 2DY Heywood England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CENTRAL NETWORKS AND TECHNOLOGIES LIMITED?
Company Name | From | Until |
---|---|---|
FLEETNESS 143 LIMITED | Apr 24, 1991 | Apr 24, 1991 |
What are the latest accounts for CENTRAL NETWORKS AND TECHNOLOGIES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jan 30, 2025 |
Next Accounts Due On | Oct 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jan 31, 2024 |
What is the status of the latest confirmation statement for CENTRAL NETWORKS AND TECHNOLOGIES LIMITED?
Last Confirmation Statement Made Up To | Apr 06, 2026 |
---|---|
Next Confirmation Statement Due | Apr 20, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 06, 2025 |
Overdue | No |
What are the latest filings for CENTRAL NETWORKS AND TECHNOLOGIES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Apr 06, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of John Joseph Blackburn as a secretary on May 01, 2025 | 1 pages | TM02 | ||
Total exemption full accounts made up to Jan 31, 2024 | 11 pages | AA | ||
Confirmation statement made on Apr 06, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2023 | 11 pages | AA | ||
Confirmation statement made on Apr 06, 2023 with updates | 4 pages | CS01 | ||
Notification of Joanne Elizabeth Mycock as a person with significant control on May 05, 2020 | 2 pages | PSC01 | ||
Notification of Christopher Paul Mycock as a person with significant control on Apr 05, 2020 | 2 pages | PSC01 | ||
Cessation of C.N.T.Limited as a person with significant control on May 05, 2020 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Jan 31, 2022 | 11 pages | AA | ||
Confirmation statement made on Apr 06, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2021 | 10 pages | AA | ||
Previous accounting period shortened from Jan 31, 2021 to Jan 30, 2021 | 1 pages | AA01 | ||
Confirmation statement made on Apr 06, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Apr 06, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2020 | 11 pages | AA | ||
Total exemption full accounts made up to Jan 31, 2019 | 9 pages | AA | ||
Confirmation statement made on Apr 06, 2019 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Apr 06, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2018 | 9 pages | AA | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Total exemption full accounts made up to Jan 31, 2017 | 15 pages | AA | ||
Confirmation statement made on Apr 06, 2017 with updates | 5 pages | CS01 | ||
Director's details changed for Mr Christopher Paul Mycock on Feb 13, 2017 | 2 pages | CH01 | ||
Total exemption small company accounts made up to Jan 31, 2016 | 6 pages | AA | ||
Who are the officers of CENTRAL NETWORKS AND TECHNOLOGIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MYCOCK, Christopher Paul | Director | Green Lane OL10 2DY Heywood Byron House England | England | British | Director | 14734690002 | ||||
BLACKBURN, John Joseph | Secretary | 3 Nethercroft Norden OL11 5WJ Rochdale | British | Company Secretary | 51118540002 | |||||
FIELDHOUSE, Alison Jane | Secretary | 91 Manchester Road Hopwood OL10 2EQ Heywood Lancashire | British | 44054950001 | ||||||
FOZARD, Christopher Robin Fearns | Nominee Secretary | 36 Sunnybank Road Bowdon Cheshire | British | 900007540001 | ||||||
GLOVER, Andrew Stephen | Secretary | The Uplands 53 Wellington Road Timperley WA15 7RQ Altrincham Cheshire | British | Computer Sales Director | 46294870001 | |||||
GLOVER, Andrew Stephen | Director | The Uplands 53 Wellington Road Timperley WA15 7RQ Altrincham Cheshire | British | Computer Sales Director | 46294870001 | |||||
TATTAM, Charles Soren Robert | Director | 123 Deansgate M3 2BU Manchester Lancashire | United Kingdom | British | Solicitor | 4676190001 |
Who are the persons with significant control of CENTRAL NETWORKS AND TECHNOLOGIES LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Joanne Elizabeth Mycock | May 05, 2020 | Green Lane OL10 2DY Heywood Byron House England | No | ||||
Nationality: British Country of Residence: United Kingdom | |||||||
Natures of Control
| |||||||
Christopher Paul Mycock | Apr 05, 2020 | Green Lane OL10 2DY Heywood Byron House England | No | ||||
Nationality: British Country of Residence: United Kingdom | |||||||
Natures of Control
| |||||||
C.N.T.Limited | Apr 06, 2016 | Green Lane OL10 2DY Heywood Bryon House England | Yes | ||||
| |||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0